THE CHEMICAL HUT LTD: Filings

  • Overview

    Company NameTHE CHEMICAL HUT LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06248856
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for THE CHEMICAL HUT LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 30, 2025

    37 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 30, 2024

    22 pagesLIQ03

    Insolvency filing

    INSOLVENCY:certificate of appointment of liquidator
    1 pagesLIQ MISC

    Registered office address changed from Unit 5 Chadwick Street Stoke-on-Trent ST3 1PJ to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on Aug 12, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 31, 2023

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Roscoe as a secretary on Apr 09, 2022

    1 pagesTM02

    Unaudited abridged accounts made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on May 16, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on May 16, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2018

    7 pagesAA

    Secretary's details changed for Mr. Paul Roscoe on Aug 07, 2018

    1 pagesCH03

    Confirmation statement made on May 16, 2018 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2017

    8 pagesAA

    Registration of charge 062488560001, created on Sep 19, 2017

    35 pagesMR01

    Termination of appointment of Rebekah Kim Gardner as a director on Sep 19, 2017

    1 pagesTM01

    Termination of appointment of David Bjorn Gardner as a director on Sep 19, 2017

    1 pagesTM01

    Cessation of Rebekah Kim Gardner as a person with significant control on Sep 19, 2017

    1 pagesPSC07

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0